Search icon

MACNEIL POLYMERS, INC.

Company Details

Name: MACNEIL POLYMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2461366
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2320 CLINTON STREET, BUFFALO, NY, United States, 14227
Principal Address: 3155 BROADWAY, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2320 CLINTON STREET, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
RICHARD NEIL Chief Executive Officer 3155 BROADWAY, BUFFALO, NY, United States, 14227

Filings

Filing Number Date Filed Type Effective Date
DP-2053741 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060410002587 2006-04-10 BIENNIAL STATEMENT 2006-01-01
040426002013 2004-04-26 BIENNIAL STATEMENT 2004-01-01
020115002656 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000113000476 2000-01-13 CERTIFICATE OF INCORPORATION 2000-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791387 0213600 2008-12-18 3155 BROADWAY, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-04-27
Emphasis L: FORKLIFT, L: HHHT50, S: NOISE, S: POWERED IND VEHICLE
Case Closed 2009-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-04-30
Abatement Due Date 2009-06-12
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2009-04-30
Abatement Due Date 2009-06-02
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2009-04-30
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-04-30
Abatement Due Date 2009-06-12
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-04-30
Abatement Due Date 2009-05-18
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2009-04-30
Abatement Due Date 2009-05-09
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-06
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2009-04-30
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State